Company NameKenadkins Limited
Company StatusActive
Company Number00958251
CategoryPrivate Limited Company
Incorporation Date15 July 1969(54 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWilliam Ambrose Leighton Thomas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1998(29 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
6 Chalcot Gardens
London
NW3 4YB
Director NameMrs Cheryl Ann Mallory
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2012(42 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 6 Chalcot Gardens
London
NW3 4YB
Secretary NameCheryl Ann Mallory
NationalityBritish
StatusCurrent
Appointed10 March 2012(42 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressGarden Flat 6 6 Chalcot Gardens
London
NW3 4YB
Director NamePatricia Rose McIntosh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(43 years, 12 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 6 Chalcot Gardens
London
NW3 4YB
Director NameMr Henry Macnaughton
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(50 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 6 Chalcot Gardens
London
NW3 4YB
Director NameMr Arnold Feinstein
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 July 2002)
RoleResearch Scientist
Correspondence AddressFlat 3, 6 Chalcot Gardens
London
NW3 4YB
Director NameMr Michael Hay
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 1994)
RoleChartered Surveyor
Correspondence Address6 Chalcot Gardens
London
NW3 4YB
Director NameMr Charles Kinloch Bryce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 October 2003)
RoleInterior Designer
Correspondence AddressFlat 2 6 Chalcot Gardens
London
NW3 4YB
Director NameMrs Isobel Altman
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 December 2000)
RoleCivil Servant
Correspondence AddressFlat 1, 6 Chalcot Gardens
London
NW3 4YB
Secretary NameMr Charles Kinloch Bryce
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 October 2003)
RoleCompany Director
Correspondence AddressFlat 2 6 Chalcot Gardens
London
NW3 4YB
Director NameSamuel Green
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(24 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressFlat 4 6 Chalcot Gardens
London
NW3 4YB
Director NameMichael Philippides
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(33 years after company formation)
Appointment Duration17 years (resigned 02 August 2019)
RoleAccounts Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
6 Chalcot Gardens
London
NW3 4YB
Director NameDavid Williams
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2006)
RoleActor & Writer
Correspondence AddressFlat 2 6 Chalcot Gardens
London
NW3 4YB
Secretary NameDavid Williams
NationalityBritish
StatusResigned
Appointed02 October 2003(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2006)
RoleActor & Writer
Correspondence AddressFlat 2 6 Chalcot Gardens
London
NW3 4YB
Director NameMatthew Kay
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 September 2009)
RoleAgent
Correspondence Address6 Chalcot Gardens
London
NW3 4YB
Secretary NameMatthew Kay
NationalityBritish
StatusResigned
Appointed29 August 2006(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 September 2009)
RoleAgent
Correspondence Address6 Chalcot Gardens
London
NW3 4YB
Director NameKeith Mallory
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(40 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 6 Chalcot Gardens
London
NW3 4YB
Secretary NameKeith Mallory
NationalityBritish
StatusResigned
Appointed04 September 2009(40 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2012)
RoleCompany Director
Correspondence AddressGarden Flat 6 Chalcot Gardens
London
NW3 4YB
Director NameJohn Norman Nathan Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(40 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 July 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 6 Chalcot Gardens
London
NW3 4YB

Location

Registered AddressGarden Flat
6 Chalcot Gardens
London
NW3 4YB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cheryl Mallory
25.00%
Ordinary
1 at £1Michael Philippides
25.00%
Ordinary
1 at £1Robert Mcintosh & Patricia Mcintosh
25.00%
Ordinary
1 at £1Thomas William Ambrose Leighton
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
19 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
15 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 30 June 2021 (2 pages)
9 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 June 2020 (2 pages)
29 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
1 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 March 2020Termination of appointment of Michael Philippides as a director on 2 August 2019 (1 page)
16 March 2020Appointment of Mr Henry Macnaughton as a director on 2 August 2019 (2 pages)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(8 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(8 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (18 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (18 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (18 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (18 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4

Statement of capital on 2015-06-11
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
(8 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4

Statement of capital on 2015-06-11
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
(8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
(9 pages)
15 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
(9 pages)
11 July 2014Termination of appointment of John Baker as a director (1 page)
11 July 2014Appointment of Patricia Rose Mcintosh as a director (2 pages)
11 July 2014Appointment of Patricia Rose Mcintosh as a director (2 pages)
11 July 2014Termination of appointment of John Baker as a director (1 page)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 4
(6 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 4
(6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
17 April 2012Termination of appointment of Keith Mallory as a secretary (1 page)
17 April 2012Termination of appointment of Keith Mallory as a director (1 page)
17 April 2012Termination of appointment of Keith Mallory as a director (1 page)
17 April 2012Termination of appointment of Keith Mallory as a secretary (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Appointment of Cheryl Ann Mallory as a secretary (3 pages)
16 March 2012Appointment of Cheryl Ann Mallory as a director (3 pages)
16 March 2012Appointment of Cheryl Ann Mallory as a secretary (3 pages)
16 March 2012Appointment of Cheryl Ann Mallory as a director (3 pages)
14 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
14 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Registered office address changed from 6 Chalcot Gardens London NW3 4YB on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 6 Chalcot Gardens London NW3 4YB on 29 June 2010 (1 page)
29 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Keith Mallory on 13 May 2010 (2 pages)
28 June 2010Director's details changed for Michael Philippides on 13 May 2010 (2 pages)
28 June 2010Director's details changed for William Ambrose Leighton Thomas on 13 May 2010 (2 pages)
28 June 2010Appointment of John Norman Nathan Baker as a director (2 pages)
28 June 2010Director's details changed for Michael Philippides on 13 May 2010 (2 pages)
28 June 2010Director's details changed for Keith Mallory on 13 May 2010 (2 pages)
28 June 2010Director's details changed for William Ambrose Leighton Thomas on 13 May 2010 (2 pages)
28 June 2010Appointment of John Norman Nathan Baker as a director (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 November 2009Appointment of Keith Mallory as a secretary (2 pages)
18 November 2009Appointment of Keith Mallory as a secretary (2 pages)
18 November 2009Appointment of Keith Mallory as a director (2 pages)
18 November 2009Appointment of Keith Mallory as a director (2 pages)
7 September 2009Appointment terminated director and secretary matthew kay (1 page)
7 September 2009Appointment terminated director and secretary matthew kay (1 page)
14 July 2009Return made up to 13/05/09; full list of members (4 pages)
14 July 2009Return made up to 13/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 November 2008Return made up to 13/05/08; full list of members (5 pages)
26 November 2008Return made up to 13/05/08; full list of members (5 pages)
25 November 2008Return made up to 13/05/07; full list of members (5 pages)
25 November 2008Return made up to 13/05/07; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006New secretary appointed;new director appointed (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
6 October 2006New secretary appointed;new director appointed (1 page)
28 September 2006Return made up to 13/05/06; full list of members (4 pages)
28 September 2006Return made up to 13/05/06; full list of members (4 pages)
27 September 2006Return made up to 13/05/05; full list of members (3 pages)
27 September 2006Return made up to 13/05/05; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 May 2006Return made up to 13/05/04; full list of members (3 pages)
9 May 2006Return made up to 13/05/04; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 November 2003New secretary appointed;new director appointed (2 pages)
22 November 2003Secretary resigned;director resigned (1 page)
22 November 2003Secretary resigned;director resigned (1 page)
22 November 2003New secretary appointed;new director appointed (2 pages)
14 June 2003Return made up to 13/05/03; full list of members (8 pages)
14 June 2003Return made up to 13/05/03; full list of members (8 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 May 2002Return made up to 13/05/02; full list of members (8 pages)
30 May 2002Return made up to 13/05/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 August 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2001Full accounts made up to 30 June 2000 (5 pages)
23 April 2001Full accounts made up to 30 June 2000 (5 pages)
25 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2000Full accounts made up to 30 June 1999 (5 pages)
4 May 2000Full accounts made up to 30 June 1999 (5 pages)
17 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1999Full accounts made up to 30 June 1998 (5 pages)
26 April 1999Full accounts made up to 30 June 1998 (5 pages)
9 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
8 June 1998Full accounts made up to 30 June 1997 (4 pages)
8 June 1998Full accounts made up to 30 June 1997 (4 pages)
5 August 1997Return made up to 31/05/97; full list of members (6 pages)
5 August 1997Return made up to 31/05/97; full list of members (6 pages)
3 August 1997Full accounts made up to 30 June 1996 (9 pages)
3 August 1997Full accounts made up to 30 June 1996 (9 pages)
22 January 1997Return made up to 31/05/96; no change of members (4 pages)
22 January 1997Return made up to 31/05/96; no change of members (4 pages)
24 April 1996Full accounts made up to 30 June 1995 (5 pages)
24 April 1996Full accounts made up to 30 June 1995 (5 pages)
14 August 1995Return made up to 31/05/95; no change of members (4 pages)
14 August 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 July 1969Incorporation (15 pages)
15 July 1969Incorporation (15 pages)
15 July 1969Certificate of incorporation (1 page)
15 July 1969Certificate of incorporation (1 page)